Advanced company searchLink opens in new window

HYCM CAPITAL MARKETS (UK) LIMITED

Company number 02878581

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with updates
18 Sep 2024 MR04 Satisfaction of charge 028785810002 in full
05 Sep 2024 AP01 Appointment of Marcin Piotr Swanson-Zajac as a director on 21 August 2024
05 Sep 2024 TM01 Termination of appointment of Roger Andrew Bach as a director on 21 August 2024
05 Sep 2024 PSC04 Change of details for Stavros Lambouris as a person with significant control on 28 June 2024
09 Jul 2024 PSC04 Change of details for Mr Roger Andrew Bach as a person with significant control on 28 June 2024
09 Jul 2024 PSC07 Cessation of Roger Andrew Bach as a person with significant control on 28 June 2024
19 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
05 Feb 2024 PSC01 Notification of Roger Bach as a person with significant control on 1 January 2024
05 Feb 2024 PSC01 Notification of Stavros Lambouris as a person with significant control on 1 January 2024
05 Feb 2024 PSC07 Cessation of Sheen Charm Chiu as a person with significant control on 1 January 2024
05 Feb 2024 AP01 Appointment of Stavros Lambouris as a director on 10 January 2024
18 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
20 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
29 Sep 2022 AP03 Appointment of Nisha Vaya as a secretary on 23 September 2022
29 Sep 2022 TM02 Termination of appointment of Sin-Wan Simon Chiu as a secretary on 23 September 2022
03 May 2022 AA Group of companies' accounts made up to 31 December 2021
18 Jan 2022 CERTNM Company name changed henyep capital markets (uk) LIMITED\certificate issued on 18/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-17
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
14 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
09 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
27 Jul 2020 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 27 July 2020
04 May 2020 TM01 Termination of appointment of Marcin Swanson-Zajac as a director on 30 April 2020